A.P.I. INC.
Branch
Name: | A.P.I. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1983 (42 years ago) |
Branch of: | A.P.I. INC., Minnesota (Company Number 57b78f2d-9fd4-e011-a886-001ec94ffe7f) |
Entity Number: | 827674 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1100 Old Highway 8 NW, New Brighton, MN, United States, 55112 |
Name | Role | Address |
---|---|---|
A.P.I. INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REID A FINN | Chief Executive Officer | 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, United States, 55112 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-10 | 2025-03-03 | Address | 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004384 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230310000277 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210329060013 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
200103002021 | 2020-01-03 | AMENDMENT TO BIENNIAL STATEMENT | 2019-03-01 |
190306060836 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State